Search icon

BREEZEWOOD CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BREEZEWOOD CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jan 1983
Business ALEI: 0138484
Annual report due: 17 Jan 2026
Business address: 3190 Whitney Ave, Hamden, CT, 06518-2340, United States
Mailing address: 3190 Whitney Ave, Bldg 4, Hamden, CT, United States, 06518-2340
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gpmct@yahoo.com
E-Mail: jpetrillo@palmerproperty.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Vince Muolo Officer - 130 Coe Ave, 36, East Haven, CT, 06512-4770, United States
Bryan Standish Officer - 130 Coe Ave, East Haven, CT, 06512-4770, United States
OHAN KARAGOZIAN Officer 130 COE AVENUE, UNIT 85, EAST HAVEN, CT, 06512, United States 130 COE AVENUE, UNIT 85, EAST HAVEN, CT, 06512, United States
William Baker Officer 130 Coe Ave, East Haven, CT, 06512-4770, United States 11441 Brittmoore Park Dr, Houston, TX, 77041-6919, United States

Agent

Name Role
PALMER PROPERTY MANAGEMENT, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912189 2025-03-25 - Annual Report Annual Report -
BF-0013350151 2025-03-19 2025-03-19 Change of Agent Agent Change -
BF-0010173377 2024-06-24 - Annual Report Annual Report 2022
BF-0012278304 2024-06-24 - Annual Report Annual Report -
BF-0011382276 2024-06-24 - Annual Report Annual Report -
BF-0012605057 2024-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011540088 2022-12-22 2022-12-22 Interim Notice Interim Notice -
0007364880 2021-06-09 - Interim Notice Interim Notice -
0007283158 2021-04-06 - Interim Notice Interim Notice -
0007283000 2021-04-05 2021-04-05 Change of Agent Agent Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information